SEGO CONSULTANCY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewRegistered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mere Avenue Hullavington Chippenham SN14 6EW on 2025-07-21

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

23/06/2523 June 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-03-31

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Change of details for Stephen John Phillips as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Stephen John Phillips on 2022-10-20

View Document

19/10/2219 October 2022 Registered office address changed from 11 Mere Avenue Hullavington Chippenham SN14 6EW United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2022-10-19

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

05/11/215 November 2021 Change of details for Stephen John Phillips as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Gillian Phillips as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

23/09/2123 September 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mere Avenue Hullavington Chippenham SN14 6EW on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Stephen John Phillips on 2021-09-22

View Document

23/09/2123 September 2021 Change of details for Stephen John Phillips as a person with significant control on 2021-09-22

View Document

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PHILLIPS

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/03/167 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 2

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company